Company NameHeathfield Technology Limited
DirectorStuart Michael Edwards
Company StatusActive
Company Number03501021
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Stuart Michael Edwards
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Fairfax Avenue Fairfax Avenue
Epsom
KT17 2QP
Secretary NameMrs Michaella Andrea Edwards
StatusCurrent
Appointed04 July 2018(20 years, 5 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressSalatin House 19 Cedar Road
Sutton
Surrey
SM2 5DA
Director NameDr Brian Dennis McCarthy
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleChartered Physicist
Country of ResidenceEngland
Correspondence Address3 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Secretary NameDr Kathleen McCarthy
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address3 Parklands
Icehouse Wood
Oxted
Surrey
RH8 9DP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSalatin House
19 Cedar Road
Sutton
Surrey
SM2 5DA
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr B.d. Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£229,736
Cash£217,269
Current Liabilities£35,257

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

11 January 2024Change of details for A M E Engineering Limited as a person with significant control on 25 August 2021 (2 pages)
10 July 2023Micro company accounts made up to 31 March 2023 (6 pages)
6 February 2023Micro company accounts made up to 31 March 2022 (6 pages)
31 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
2 March 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
17 February 2022Micro company accounts made up to 31 March 2021 (5 pages)
7 October 2021Secretary's details changed for Mrs Michaella Andrea Edwards on 1 September 2021 (1 page)
1 September 2021Registered office address changed from C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton Surrey SM2 5DA on 1 September 2021 (1 page)
17 February 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
9 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
12 February 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
14 February 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
10 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
10 July 2018Appointment of Mrs Michaella Andrea Edwards as a secretary on 4 July 2018 (2 pages)
16 February 2018Confirmation statement made on 28 January 2018 with updates (4 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
3 October 2016Termination of appointment of Brian Dennis Mccarthy as a director on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Brian Dennis Mccarthy as a director on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Stuart Michael Edwards as a director on 22 September 2016 (2 pages)
3 October 2016Termination of appointment of Kathleen Mccarthy as a secretary on 22 September 2016 (1 page)
3 October 2016Termination of appointment of Kathleen Mccarthy as a secretary on 22 September 2016 (1 page)
3 October 2016Appointment of Mr Stuart Michael Edwards as a director on 22 September 2016 (2 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 June 2016Registered office address changed from 2 Bloomsbury Street London WC1B 3st to C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 2 Bloomsbury Street London WC1B 3st to C/O Langdon West Williams Plc, Curzon House 2nd Floor, 24 High Street Banstead Surrey SM7 2LJ on 30 June 2016 (1 page)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 1
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
6 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(5 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
29 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(5 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
28 January 2012Annual return made up to 28 January 2012 with a full list of shareholders (5 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Register(s) moved to registered inspection location (1 page)
31 January 2011Annual return made up to 28 January 2011 with a full list of shareholders (5 pages)
28 January 2011Register inspection address has been changed (1 page)
28 January 2011Register inspection address has been changed (1 page)
13 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
13 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Dr Brian Dennis Mccarthy on 28 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Brian Dennis Mccarthy on 28 January 2010 (2 pages)
3 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
28 January 2008Return made up to 28/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
29 January 2007Return made up to 28/01/07; full list of members (2 pages)
21 November 2006Full accounts made up to 31 March 2006 (14 pages)
21 November 2006Full accounts made up to 31 March 2006 (14 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
30 January 2006Return made up to 28/01/06; full list of members (2 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
4 March 2005Return made up to 28/01/05; full list of members (6 pages)
4 March 2005Return made up to 28/01/05; full list of members (6 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
6 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (5 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
24 January 2003Return made up to 28/01/03; full list of members (6 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 September 2002Accounts for a small company made up to 31 March 2002 (5 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
30 January 2002Return made up to 28/01/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 September 2001Accounts for a small company made up to 31 March 2001 (5 pages)
26 January 2001Return made up to 28/01/01; full list of members (6 pages)
26 January 2001Return made up to 28/01/01; full list of members (6 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 January 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
27 January 1999Return made up to 28/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1999Return made up to 28/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 February 1998Registered office changed on 25/02/98 from: baker tilly 2 newman road bromley kent BR1 1RJ (1 page)
25 February 1998Registered office changed on 25/02/98 from: baker tilly 2 newman road bromley kent BR1 1RJ (1 page)
25 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Registered office changed on 04/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998Secretary resigned (1 page)
4 February 1998New secretary appointed (2 pages)
4 February 1998Director resigned (1 page)
4 February 1998New director appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
28 January 1998Incorporation (13 pages)
28 January 1998Incorporation (13 pages)